TENURESAFE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/10/2430 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

19/03/2419 March 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

09/10/239 October 2023 Appointment of Ms Nadine Faria as a director on 2023-10-06

View Document

11/07/2311 July 2023 Termination of appointment of Elizabeth Jones as a director on 2023-07-11

View Document

07/06/237 June 2023 Appointment of Miss Alexandra Smyrliadi as a director on 2023-06-07

View Document

03/04/233 April 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

13/10/2213 October 2022 Termination of appointment of Francis James Mercer as a director on 2022-10-13

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

15/07/2115 July 2021 Notification of a person with significant control statement

View Document

06/07/216 July 2021 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Suite 7 Suite 7, Phoenix House Redhill Aerodrome, Kings Mill Lane Redhill Surrey RH1 5JY on 2021-07-06

View Document

06/07/216 July 2021 Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 2021-07-06

View Document

06/07/216 July 2021 Cessation of Residential Block Management Services Ltd as a person with significant control on 2021-07-06

View Document

06/07/216 July 2021 Appointment of Concept Property Management Secretarial Services Ltd as a secretary on 2021-07-06

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/09/1912 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES MACCARTHY-MORROGH

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/09/1718 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/08/1510 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS FAYE PATRICIA CRUDDAS / 02/03/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/10/142 October 2014 DIRECTOR APPOINTED MR JAMES ROBERT ANDREW MACCARTHY-MORROGH

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/08/1422 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH HARRIS

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM C/O C/O RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED 35 TRANQUIL VALE BLACKHEATH VILLAGE LONDON SE3 0BU UNITED KINGDOM

View Document

01/08/131 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED / 28/07/2012

View Document

01/08/131 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/09/1212 September 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER GARDNER

View Document

23/09/1123 September 2011 CORPORATE SECRETARY APPOINTED RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED

View Document

23/09/1123 September 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

05/04/115 April 2011 REGISTERED OFFICE CHANGED ON 05/04/2011 FROM UNIT 10A CAPITAL BUSINESS CENTRE 22 CARLTON ROAD SOUTH CROYDON SURREY CR2 0BS ENGLAND

View Document

03/10/103 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS FAYE PATRICIA CRUDDAS / 01/05/2010

View Document

19/08/1019 August 2010 REGISTERED OFFICE CHANGED ON 19/08/2010 FROM UNIT 10A CAPITAL BUSINESS CENTRE 22 CARLLTON ROAD SOUTH CROYDON SURREY CR2 0BS

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JEDDA DONNELLY / 01/06/2010

View Document

19/08/1019 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED MISS SARAH ELIZABETH HARRIS

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR VINCENT HAWKINS

View Document

14/09/0914 September 2009 DIRECTOR APPOINTED MS FAYE PATRICIA CRUDDAS

View Document

18/08/0918 August 2009 DIRECTOR APPOINTED MS JEDDA DONNELLY

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED SECRETARY DAVID LAMBERT

View Document

13/08/0913 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM 120 HIGH STREET PENGE LONDON SE20 7EZ

View Document

18/12/0818 December 2008 SECRETARY APPOINTED CHRISTOPHER JOHN GARDNER

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED DIRECTOR JULIE DUNCAN

View Document

16/10/0816 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

02/10/082 October 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 RETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/10/0610 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/08/0621 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/11/043 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/10/0430 October 2004 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 DIRECTOR RESIGNED

View Document

22/08/0322 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 DIRECTOR RESIGNED

View Document

18/05/0318 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/02/0213 February 2002 DIRECTOR RESIGNED

View Document

13/02/0213 February 2002 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/12/0027 December 2000 DIRECTOR RESIGNED

View Document

08/09/008 September 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/09/998 September 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 NEW DIRECTOR APPOINTED

View Document

08/09/998 September 1999 DIRECTOR RESIGNED

View Document

21/04/9921 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/10/981 October 1998 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/12/98

View Document

17/08/9817 August 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

21/07/9821 July 1998 NEW SECRETARY APPOINTED

View Document

21/07/9821 July 1998 SECRETARY RESIGNED

View Document

21/07/9821 July 1998 REGISTERED OFFICE CHANGED ON 21/07/98 FROM: FLAT 1 11 THICKET ROAD LONDON SE20

View Document

31/05/9831 May 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

05/09/975 September 1997 RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS

View Document

22/11/9622 November 1996 REGISTERED OFFICE CHANGED ON 22/11/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

22/11/9622 November 1996 NEW DIRECTOR APPOINTED

View Document

22/11/9622 November 1996 NEW DIRECTOR APPOINTED

View Document

22/11/9622 November 1996 NEW DIRECTOR APPOINTED

View Document

22/11/9622 November 1996 NEW DIRECTOR APPOINTED

View Document

22/11/9622 November 1996 DIRECTOR RESIGNED

View Document

22/11/9622 November 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/11/9622 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/08/961 August 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company